This company is commonly known as Halstead Refinishing Supplies Limited. The company was founded 8 years ago and was given the registration number 09693703. The firm's registered office is in HALSTEAD. You can find them at Unit 1b, Second Avenue, Bluebridge Industrial Estate, Halstead, Essex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | HALSTEAD REFINISHING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 09693703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2015 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b, Second Avenue, Bluebridge Industrial Estate, Halstead, Essex, United Kingdom, CO9 2SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b, Second Avenue, Halstead, United Kingdom, CO9 2SU | Director | 20 July 2015 | Active |
Unit 1b, Second Avenue, Halstead, England, CO9 2SU | Director | 01 December 2015 | Active |
Unit 1b, Second Avenue, Halstead, United Kingdom, CO9 2SU | Director | 20 July 2015 | Active |
Mr John William Temlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 1b Second Avenue, Halstead, United Kingdom, CO9 2SU |
Nature of control | : |
|
Mrs Jane Corrie Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Riverside, Off High Street, Halstead, England, CO9 2JG |
Nature of control | : |
|
Mr Mark Knight Hedgecock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 1b Second Avenue, Halstead, United Kingdom, CO9 2SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-27 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.